Name: | INVITE HEALTH AT 10TH STREET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 2002 (23 years ago) |
Entity Number: | 2756215 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 136 Oak Drive, Syosset, NY, United States, 11791 |
Principal Address: | 136 Oak Dr, Syosset, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEVEN KORNBLATT | Chief Executive Officer | 136 OAK DR, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
INVITE HEALTH AT 10TH STREET, INC. | DOS Process Agent | 136 Oak Drive, Syosset, NY, United States, 11791 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-16 | 2024-09-16 | Address | 900 SHOMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-09-16 | 2024-09-16 | Address | 136 OAK DR, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2014-07-08 | 2024-09-16 | Address | 900 SHOMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2014-07-08 | 2024-09-16 | Address | 900 SHOMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2010-04-19 | 2014-07-08 | Address | 1645A JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240916003722 | 2024-09-16 | BIENNIAL STATEMENT | 2024-09-16 |
140708002042 | 2014-07-08 | BIENNIAL STATEMENT | 2014-04-01 |
120518002038 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100617002440 | 2010-06-17 | BIENNIAL STATEMENT | 2010-04-01 |
100419000895 | 2010-04-19 | CERTIFICATE OF CHANGE | 2010-04-19 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State